PRITCHARDS (OSWESTRY) DEVELOPMENTS LIMITED
Company number 04497721
- Company Overview for PRITCHARDS (OSWESTRY) DEVELOPMENTS LIMITED (04497721)
- Filing history for PRITCHARDS (OSWESTRY) DEVELOPMENTS LIMITED (04497721)
- People for PRITCHARDS (OSWESTRY) DEVELOPMENTS LIMITED (04497721)
- More for PRITCHARDS (OSWESTRY) DEVELOPMENTS LIMITED (04497721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
15 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of John Dodwell as a director | |
04 Feb 2014 | AP01 | Appointment of Fiona Alison Stockwell as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of David Agnew as a director | |
06 Dec 2011 | CH01 | Director's details changed for Mr John Christopher Dodwell on 5 December 2011 | |
07 Nov 2011 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr John Christopher Dodwell as a director | |
29 Jul 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 |